Background WavePink WaveYellow Wave

ARRIVA MOTOR HOLDINGS LIMITED (02368266)

ARRIVA MOTOR HOLDINGS LIMITED (02368266) is an active UK company. incorporated on 4 April 1989. with registered office in Park, Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARRIVA MOTOR HOLDINGS LIMITED has been registered for 37 years. Current directors include BULBECK, Malcolm, SEEBER, Helen Mary.

Company Number
02368266
Status
active
Type
ltd
Incorporated
4 April 1989
Age
37 years
Address
1 Admiral Way, Park, Sunderland, SR3 3XP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BULBECK, Malcolm, SEEBER, Helen Mary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA MOTOR HOLDINGS LIMITED

ARRIVA MOTOR HOLDINGS LIMITED is an active company incorporated on 4 April 1989 with the registered office located in Park, Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARRIVA MOTOR HOLDINGS LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02368266

LTD Company

Age

37 Years

Incorporated 4 April 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

ARRIVA AUTOMOTIVE SOLUTIONS (9) LIMITED
From: 19 November 1997To: 7 January 2000
COWIE INTERLEASING (9) LIMITED
From: 4 April 1989To: 19 November 1997
Contact
Address

1 Admiral Way Doxford International Business Park, Sunderland, SR3 3XP,

Timeline

12 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Aug 12
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 17
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 22
Director Left
Dec 22
Capital Update
Jan 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BULBECK, Malcolm

Active
1 Admiral Way, Park, SunderlandSR3 3XP
Born December 1977
Director
Appointed 12 Dec 2022

SEEBER, Helen Mary

Active
1 Admiral Way, Park, SunderlandSR3 3XP
Born June 1983
Director
Appointed 12 Jun 2020

DAVIES, Elizabeth Anne

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Secretary
Appointed 18 Jan 2005
Resigned 16 Dec 2013

EDWARDS, Lorna

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Secretary
Appointed 16 Dec 2013
Resigned 12 Jun 2020

TURNER, David Paul

Resigned
139 Eastern Way Darras Hall, Newcastle Upon TyneNE20 9RH
Secretary
Appointed N/A
Resigned 18 Jan 2005

CARLAW, Kenneth Mcintyre

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born August 1962
Director
Appointed 28 Aug 2012
Resigned 31 Mar 2016

COWIE, Thomas, Sir

Resigned
Broadwood Hall, LanchesterDH7 0TD
Born September 1922
Director
Appointed N/A
Resigned 31 Dec 1993

DAVIES, Robert John

Resigned
Foresters Hall, RichmondDL10 6QY
Born October 1948
Director
Appointed 26 Mar 2002
Resigned 19 Apr 2006

EDWARDS, Lorna

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born February 1984
Director
Appointed 31 Mar 2016
Resigned 12 Jun 2020

HIBBERT, Martin James

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born July 1967
Director
Appointed 16 Dec 2010
Resigned 02 Jun 2017

HODGSON, Gordon William

Resigned
Bramble House, Houghton Le SpringDH5 0QX
Born September 1931
Director
Appointed N/A
Resigned 31 Dec 1998

JOHNSTONE, David Graham

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born October 1963
Director
Appointed 27 Jan 2006
Resigned 14 Dec 2022

LONSDALE, Stephen Philip

Resigned
5 Lintfort, Chester Le StreetNE38 9HX
Born April 1957
Director
Appointed 09 Sept 1991
Resigned 16 Dec 2010

PYKETT, Terrance Neil

Resigned
Humblebee Hall, North PiddleWR7 4PF
Born February 1948
Director
Appointed N/A
Resigned 05 Apr 1997

RAY, John Alfred

Resigned
37 Harefield, SudburyCO10 9DE
Born July 1951
Director
Appointed 22 Sept 1998
Resigned 04 Jul 2003

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 January 2025
SH19Statement of Capital
Legacy
23 January 2025
SH20SH20
Legacy
23 January 2025
CAP-SSCAP-SS
Resolution
23 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
19 December 2017
AAMDAAMD
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
15 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288cChange of Particulars
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Memorandum Articles
15 September 2004
MEM/ARTSMEM/ARTS
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288cChange of Particulars
Legacy
6 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 March 2003
AUDAUD
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
30 July 2002
403aParticulars of Charge Subject to s859A
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Statement Of Affairs
28 November 2000
SASA
Legacy
28 November 2000
88(2)R88(2)R
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Resolution
13 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2000
123Notice of Increase in Nominal Capital
Legacy
10 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 September 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
11 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
24 December 1998
AUDAUD
Auditors Resignation Company
10 November 1998
AUDAUD
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
287Change of Registered Office
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1998
AAAnnual Accounts
Certificate Change Of Name Company
18 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 December 1996
AAAnnual Accounts
Legacy
6 November 1996
288cChange of Particulars
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1995
AAAnnual Accounts
Resolution
13 July 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 November 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Legacy
21 January 1994
288288
Accounts With Accounts Type Dormant
20 May 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 1992
AAAnnual Accounts
Legacy
29 June 1992
403aParticulars of Charge Subject to s859A
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Legacy
11 May 1992
363sAnnual Return (shuttle)
Resolution
1 May 1992
RESOLUTIONSResolutions
Resolution
1 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 October 1991
AAAnnual Accounts
Legacy
11 September 1991
288288
Legacy
22 May 1991
363x363x
Accounts With Accounts Type Dormant
19 March 1991
AAAnnual Accounts
Legacy
6 December 1990
288288
Legacy
6 September 1990
288288
Legacy
15 August 1990
288288
Resolution
17 July 1990
RESOLUTIONSResolutions
Legacy
25 May 1990
363363
Legacy
28 September 1989
288288
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Resolution
12 September 1989
RESOLUTIONSResolutions
Legacy
31 August 1989
288288
Legacy
14 June 1989
288288
Legacy
6 June 1989
287Change of Registered Office
Incorporation Company
4 April 1989
NEWINCIncorporation